Rudheath
Northwich
Cheshire
CW9 7RA
Director Name | Mr George Robert Miller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 Shipbrook Road Rudheath Northwich Cheshire CW9 7HE |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Michael Leonard Julian Grimes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Mountfields Clarendon Road Leeds West Yorkshire LS2 9PQ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | David Whatmuff |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1997) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rownall Farm Rownall Wetley Rocks Staffordshire ST9 0BT |
Director Name | William John Charles Talbot |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2002) |
Role | Retired |
Correspondence Address | Bailiff Cottage Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Alfred Paul Mulraney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1997) |
Role | Headteacher |
Correspondence Address | Ravelstone Rectory Lane Llanferres Mold Clwyd CH7 5SR Wales |
Director Name | Mr Christopher Blythe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bumbles Folly Forest Road Ascot Berkshire SL5 8QF |
Director Name | Paul Martyn Bracegirdle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotch Hall Antrobus Northwich Cheshire CW9 6JH |
Director Name | Mr David Cracknell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1999) |
Role | Group Director Education Servi |
Country of Residence | England |
Correspondence Address | 4 Gower Park Chester Cheshire CH1 4DA Wales |
Director Name | Mrs Susan Elizabeth Davis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2000) |
Role | Chief Executive |
Correspondence Address | 42 Sharon Park Close Grappenhall Warrington Cheshire WA4 2YN |
Director Name | Mr John Paul Findlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 August 2006) |
Role | University Senior Lecturer |
Country of Residence | England |
Correspondence Address | Kandersteg Broadwalk Prestbury Macclesfield Cheshire SK10 4BR |
Director Name | Mr Stephen John Hoy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Herriotts London Road, Woore Crewe Cheshire CW3 9SF |
Secretary Name | Josephine Jayne Powell Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 1998) |
Role | Financial Controller |
Correspondence Address | 6 Blueberry Road Bowdon Altrincham Cheshire WA14 3LT |
Director Name | Dawn Heather Gibbins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1999) |
Role | Chairman |
Correspondence Address | Halcyon 5 Buxton Old Road Congleton Cheshire CW12 2EL |
Director Name | Harry Shaw |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 1999) |
Role | Retired |
Correspondence Address | 16 Coniston Avenue Penketh Warrington WA5 2QY |
Director Name | Mr Graham George Talbot |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 2004) |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | 15 Redclyffe Road Didsbury Manchester M20 3JR |
Secretary Name | Valerie Ann Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 77 Constance Avenue Trentham Stoke On Trent Staffordshire ST4 8TE |
Director Name | Ms Susan Margaret Squires |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2004) |
Role | Lta Senior Adviser |
Country of Residence | England |
Correspondence Address | 1 Kinloch Drive Bolton BL1 4LZ |
Director Name | Alistair John Tranter |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2004) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 97a Hoole Road Hoole Chester CH2 3NW Wales |
Director Name | Alfred David Wright |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 2004) |
Role | Charity Manager |
Correspondence Address | 25 Well Lane Weaverham Northwich Cheshire CW8 3PE |
Director Name | Victor Harris |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2000) |
Role | Consultant |
Correspondence Address | The Beeches Coole Lane Newhall Nantwich Cheshire CW5 8AY |
Secretary Name | Anthony Fosbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2003) |
Role | Director Of Finance & Info Sys |
Correspondence Address | 66 Hayfield Road Bredbury Stockport Cheshire SK6 1DE |
Director Name | Andrea Patricia Montgomery |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2002) |
Role | Business Director |
Correspondence Address | 3 Mill Cottage Hampstead Lane Stockport Cheshire SK2 7PS |
Secretary Name | Diane Mary Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Financial Controller |
Correspondence Address | 11 Woodland Road Ellesmere Port Cheshire CH65 6PN Wales |
Secretary Name | Sarah Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2010) |
Role | Director Of Corporate Serv |
Correspondence Address | 3 Arnside Avenue Congleton Cheshire CW12 4HY |
Registered Address | Howard Worth Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2012 | Application to strike the company off the register (3 pages) |
23 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 May 2012 | Registered office address changed from No 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from No 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ on 16 May 2012 (1 page) |
16 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 14 February 2011 no member list (3 pages) |
30 March 2011 | Annual return made up to 14 February 2011 no member list (3 pages) |
30 March 2011 | Appointment of Mr George Robert Miller as a director (2 pages) |
30 March 2011 | Appointment of Mr George Robert Miller as a director (2 pages) |
2 March 2011 | Termination of appointment of Paul Bracegirdle as a director (1 page) |
2 March 2011 | Termination of appointment of Stephen Hoy as a director (1 page) |
2 March 2011 | Termination of appointment of Paul Bracegirdle as a director (1 page) |
2 March 2011 | Termination of appointment of Stephen Hoy as a director (1 page) |
2 March 2011 | Appointment of Ms Norma Guest as a director (2 pages) |
2 March 2011 | Appointment of Ms Norma Guest as a director (2 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 September 2010 | Termination of appointment of Sarah Stevenson as a secretary (2 pages) |
10 September 2010 | Termination of appointment of Sarah Stevenson as a secretary (2 pages) |
31 March 2010 | Director's details changed for Stephen John Hoy on 31 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Stephen John Hoy on 31 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 14 February 2010 no member list (3 pages) |
31 March 2010 | Annual return made up to 14 February 2010 no member list (3 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 March 2009 | Annual return made up to 14/02/09 (2 pages) |
4 March 2009 | Annual return made up to 14/02/09 (2 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 February 2008 | Annual return made up to 14/02/08 (2 pages) |
14 February 2008 | Annual return made up to 14/02/08 (2 pages) |
27 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 March 2007 | Annual return made up to 14/02/07 (2 pages) |
5 March 2007 | Annual return made up to 14/02/07 (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 March 2006 | Annual return made up to 14/02/06 (2 pages) |
9 March 2006 | Annual return made up to 14/02/06 (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 March 2005 | Annual return made up to 14/02/05 (2 pages) |
10 March 2005 | Annual return made up to 14/02/05 (2 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 March 2004 | Annual return made up to 14/02/04 (6 pages) |
3 March 2004 | Annual return made up to 14/02/04 (6 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 March 2003 | Annual return made up to 14/02/03 (6 pages) |
25 March 2003 | Annual return made up to 14/02/03 (6 pages) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Annual return made up to 14/02/02 (6 pages) |
22 February 2002 | Annual return made up to 14/02/02
|
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 September 2001 | Accounts made up to 31 March 2001 (17 pages) |
12 February 2001 | Annual return made up to 14/02/01 (6 pages) |
12 February 2001 | Annual return made up to 14/02/01 (6 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
6 September 2000 | Accounts made up to 31 March 2000 (17 pages) |
17 February 2000 | Annual return made up to 14/02/00
|
17 February 2000 | Annual return made up to 14/02/00 (4 pages) |
17 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Auditor's resignation (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
27 July 1999 | Accounts made up to 31 March 1999 (20 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
17 March 1999 | Annual return made up to 14/02/99 (6 pages) |
17 March 1999 | Annual return made up to 14/02/99 (6 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
19 October 1998 | Accounts made up to 31 March 1998 (18 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
16 March 1998 | Annual return made up to 14/02/98 (6 pages) |
16 March 1998 | Annual return made up to 14/02/98 (6 pages) |
27 January 1998 | Particulars of mortgage/charge (4 pages) |
27 January 1998 | Particulars of mortgage/charge (4 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
10 November 1997 | Accounts made up to 31 March 1997 (19 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
14 May 1997 | Secretary's particulars changed (1 page) |
14 May 1997 | Secretary's particulars changed (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
18 April 1997 | Annual return made up to 14/02/97 (6 pages) |
18 April 1997 | Annual return made up to 14/02/97
|
29 August 1996 | Registered office changed on 29/08/96 from: oulston place george street chester CH1 3JX (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: oulston place george street chester CH1 3JX (1 page) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Memorandum and Articles of Association (23 pages) |
18 April 1996 | Memorandum and Articles of Association (23 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (4 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Accounting reference date notified as 31/03 (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (4 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned;director resigned (1 page) |
2 April 1996 | New director appointed (4 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Accounting reference date notified as 31/03 (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned;director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (4 pages) |
14 February 1996 | Incorporation (22 pages) |
14 February 1996 | Incorporation (22 pages) |